Name: | KENTUCKY CHRISTIAN WRITERS CONFERENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 2010 (14 years ago) |
Organization Date: | 14 Dec 2010 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0777355 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | PO BOX 2719, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Catherine Robinson | Registered Agent |
Name | Role |
---|---|
Sara Turnquist | President |
Name | Role |
---|---|
Catherine Robinson | Treasurer |
Name | Role |
---|---|
Janet Grimes | Vice President |
Name | Role |
---|---|
Cindy Smith | Secretary |
Name | Role |
---|---|
Lea Ann Young Johnson | Director |
Kristy Horine | Director |
Carlton Hughes | Director |
KATE THOMAS | Director |
CONSTANCE DARNELL | Director |
KAREN HART | Director |
Name | Role |
---|---|
KATE THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-08-05 |
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-04-18 |
Annual Report | 2021-03-19 |
Registered Agent name/address change | 2021-03-19 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State